UKBizDB.co.uk

ACCI INVESTMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acci Investments Ltd. The company was founded 3 years ago and was given the registration number 12681394. The firm's registered office is in CREWE. You can find them at 49 Langdale Road, Wistaston, Crewe, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:ACCI INVESTMENTS LTD
Company Number:12681394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:49 Langdale Road, Wistaston, Crewe, England, CW2 8RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Langdale Road, Wistaston, Crewe, England, CW2 8RS

Director19 June 2020Active
80, Brick Kiln Lane, Stoke-On-Trent, England, ST4 7BU

Director19 June 2020Active
49, Langdale Road, Wistaston, Crewe, England, CW2 8RS

Director14 October 2020Active
41, 41 Scrivener Road, Stoke-On-Trent, England, ST4 7DD

Director19 June 2020Active

People with Significant Control

Mr Andrew Elnomany
Notified on:14 October 2020
Status:Active
Date of birth:July 1996
Nationality:American
Country of residence:England
Address:49, Langdale Road, Crewe, England, CW2 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Calvin Lawrence Simpson
Notified on:19 June 2020
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:England
Address:49, Langdale Road, Crewe, England, CW2 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kamran Asim
Notified on:19 June 2020
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:80, Brick Kiln Lane, Stoke-On-Trent, England, ST4 7BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Declan Tyrone Marshall
Notified on:19 June 2020
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:49, Langdale Road, Crewe, England, CW2 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-10Dissolution

Dissolution application strike off company.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-07Officers

Termination director company with name termination date.

Download
2020-11-07Officers

Termination director company with name termination date.

Download
2020-11-07Persons with significant control

Cessation of a person with significant control.

Download
2020-11-07Officers

Termination director company with name termination date.

Download
2020-11-07Persons with significant control

Cessation of a person with significant control.

Download
2020-11-07Persons with significant control

Cessation of a person with significant control.

Download
2020-11-07Address

Change registered office address company with date old address new address.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-10-14Capital

Capital allotment shares.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Address

Change registered office address company with date old address new address.

Download
2020-06-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.